Name: | DON-GLO IV OF YONKERS SERVICE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1982 (43 years ago) |
Entity Number: | 763924 |
ZIP code: | 10705 |
County: | Westchester |
Place of Formation: | New York |
Address: | 179 MCLEAN AVE, YONKERS, NY, United States, 10705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 179 MCLEAN AVE, YONKERS, NY, United States, 10705 |
Name | Role | Address |
---|---|---|
DOUGLAS FOLEY | Chief Executive Officer | 179 MCLEAN AVE, YONKERS, NY, United States, 10705 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-18 | 2024-11-18 | Address | 179 MCLEAN AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
2023-10-20 | 2024-11-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-05-25 | 2024-11-18 | Address | 179 MCLEAN AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
1998-04-17 | 2010-05-25 | Address | 179 MCLEAN AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
1998-04-17 | 2024-11-18 | Address | 179 MCLEAN AVE, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241118003521 | 2024-11-18 | BIENNIAL STATEMENT | 2024-11-18 |
221223001047 | 2022-12-23 | BIENNIAL STATEMENT | 2022-04-01 |
140508006416 | 2014-05-08 | BIENNIAL STATEMENT | 2014-04-01 |
120530002401 | 2012-05-30 | BIENNIAL STATEMENT | 2012-04-01 |
100525002587 | 2010-05-25 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State